Oamaru 24/7 Limited, a registered company, was started on 29 Sep 2014. 9429041417072 is the New Zealand Business Number it was issued. "Fitness centre" (ANZSIC R911110) is how the company is classified. The company has been run by 6 directors: Christopher James Shearer - an active director whose contract began on 19 Nov 2014,
Chris Shearer - an active director whose contract began on 19 Nov 2014,
Susan Mary Shearer - an active director whose contract began on 11 Dec 2015,
Korey Paul Gibson - an inactive director whose contract began on 19 Nov 2014 and was terminated on 09 Oct 2015,
Leon Mcniece - an inactive director whose contract began on 19 Nov 2014 and was terminated on 09 Oct 2015.
Updated on 15 Mar 2024, our data contains detailed information about 2 addresses this company uses, namely: 1 Dee Street, Oamaru, Oamaru, 9400 (office address),
Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 (physical address),
Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 (service address),
Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 (registered address) among others.
Oamaru 24/7 Limited had been using Level 10, Bdo Tower, 19 Como Street, Takapuna, Auckland as their registered address up to 21 Dec 2015.
Old names used by this company, as we managed to find at BizDb, included: from 17 Sep 2014 to 18 Nov 2014 they were named Wairau Road No 155 Limited.
A total of 100 shares are allocated to 7 shareholders (7 groups). The first group includes 5 shares (5 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 20 shares (20 per cent). Finally there is the 3rd share allocation (20 shares 20 per cent) made up of 1 entity.
Principal place of activity
1 Dee Street, Oamaru, Oamaru, 9400 New Zealand
Previous address
Address #1: Level 10, Bdo Tower, 19 Como Street, Takapuna, Auckland, 0622 New Zealand
Registered & physical address used from 29 Sep 2014 to 21 Dec 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 06 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5 | |||
Individual | Smith, Samual Anderson |
North New Brighton Christchurch 8083 New Zealand |
11 Feb 2016 - |
Shares Allocation #2 Number of Shares: 20 | |||
Individual | Shearer, Clyde |
Burwood Christchurch 8061 New Zealand |
06 May 2015 - |
Shares Allocation #3 Number of Shares: 20 | |||
Director | Shearer, Christopher James |
Welcome Bay Tauranga 3112 New Zealand |
11 Aug 2020 - |
Shares Allocation #4 Number of Shares: 10 | |||
Individual | Trusler, Zachary Gordon |
Pegasus Pegasus 7612 New Zealand |
10 Feb 2016 - |
Shares Allocation #5 Number of Shares: 15 | |||
Individual | Shearer, Kurt |
Burwood Christchurch 8061 New Zealand |
06 May 2015 - |
Shares Allocation #6 Number of Shares: 20 | |||
Individual | Shearer, Sue |
Burwood Christchurch 8061 New Zealand |
06 May 2015 - |
Shares Allocation #7 Number of Shares: 10 | |||
Individual | Crotty, Ryan Stevenson |
Parklands Christchurch 8083 New Zealand |
10 Feb 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Portsurf Pty Limited | 06 May 2015 - 06 Nov 2015 | |
Entity | Rotherhams (gibson Investments) Trustees Limited Shareholder NZBN: 9429031026390 Company Number: 3464571 |
06 May 2015 - 06 Nov 2015 | |
Individual | Shearer, Chris |
Marshland Christchurch 8083 New Zealand |
06 May 2015 - 11 Aug 2020 |
Other | Alm Holdings Pty Ltd Company Number: 12 088 312 958 |
06 May 2015 - 06 Nov 2015 | |
Individual | Foster, Robert Gordon |
Mission Bay Auckland 1071 New Zealand |
29 Sep 2014 - 06 May 2015 |
Individual | Smith, Samuel Anderson |
Parklands Christchurch 8083 New Zealand |
10 Feb 2016 - 11 Feb 2016 |
Entity | Rotherhams (gibson Investments) Trustees Limited Shareholder NZBN: 9429031026390 Company Number: 3464571 |
06 May 2015 - 06 Nov 2015 | |
Director | Robert Gordon Foster |
Mission Bay Auckland 1071 New Zealand |
29 Sep 2014 - 06 May 2015 |
Christopher James Shearer - Director
Appointment date: 19 Nov 2014
Address: Welcome Bay, Tauranga, 3112 New Zealand
Address used since 11 Aug 2020
Chris Shearer - Director
Appointment date: 19 Nov 2014
Address: Burwood, Christchurch, 8061 New Zealand
Address used since 19 Nov 2014
Address: Marshland, Christchurch, 8083 New Zealand
Address used since 28 Feb 2019
Susan Mary Shearer - Director
Appointment date: 11 Dec 2015
Address: Burwood, Christchurch, 8061 New Zealand
Address used since 11 Dec 2015
Korey Paul Gibson - Director (Inactive)
Appointment date: 19 Nov 2014
Termination date: 09 Oct 2015
Address: Rd 1, Kaikoura, 7371 New Zealand
Address used since 19 Nov 2014
Leon Mcniece - Director (Inactive)
Appointment date: 19 Nov 2014
Termination date: 09 Oct 2015
Address: Hawthorne, Queensland, 4171 Australia
Address used since 19 Nov 2014
Robert Gordon Foster - Director (Inactive)
Appointment date: 29 Sep 2014
Termination date: 20 Nov 2014
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 29 Sep 2014
New Zealand Health Food Company Limited
Level 1, Ainger Tomlin House
Orchard Lane Limited
Level 1, Ainger Tomlin House
Canterbury Dorpers Limited
Level 1, Ainger Tomlin House
Macklin Consultancy Limited
Level 1, Ainger Tomlin House
Chapman Agriculture Limited
Level 1, Ainger Tomlin House
Entire Electrical Solutions Limited
Level 1, Ainger Tomlin House
Affinity Fitness Limited
10 Coldstream Court
Bodyfix Nz Limited
79 Balrudry Street
Charisma Health & Leisure (2013) Limited
Level 1, Ainger Tomlin House
En Forme Limited
40a Jeffreys Road
Fitness Canterbury New Beginnings Limited
Level 1, 136 Ilam Road
Papamoa 24/7 Limited
Level 1- 136 Ilam Road